London
NW10 1LB
Director Name | Radoje Crnjanski |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Clitherow Avenue London W7 2BJ |
Secretary Name | Mr Dusan Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Zorica Crnjanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 9 Clitherow Avenue London W7 2BJ |
Secretary Name | Katarina Cvijovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 89 Carmarthen House Putney London SW15 3TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 73 Mornington Street London NW1 7QE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,645 |
Cash | £802 |
Current Liabilities | £3,447 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members
|
9 August 2001 | Secretary resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
14 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 June 1996 | Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1995 | New director appointed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
26 May 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |